Company NameTubetrade Plc
Company StatusActive
Company Number02187492
CategoryPublic Limited Company
Incorporation Date3 November 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Knowles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House
London Wall
London
EC2M 5PS
Secretary NamePaul Roy Campbell
NationalityBritish
StatusCurrent
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameGodfrey George Watt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(9 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleSteel Trader
Correspondence Address11 Idmiston Road
Dulwich
London
SE27 9HG
Director NameDavid Anthony Howells
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1999(11 years, 2 months after company formation)
Appointment Duration25 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Lime Way
Tutshill
Chepstow
Monmouthshire
NP16 7FQ
Wales
Director NamePaul Robert Wilson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(16 years, 6 months after company formation)
Appointment Duration19 years, 11 months
RoleSteel Trader
Correspondence AddressLodge Cottage Rugeley Road
Armitage
Rudgeley
Staffs
WS15 4AT
Director NameMr Paul Andrew McCammon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(31 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Worcester Road
Droitwich
Worchestershire
WR9 8AN
Director NameArturo Perez Calvo
Date of BirthSeptember 1935 (Born 88 years ago)
NationalitySpanish
StatusResigned
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleGeneral Manager
Correspondence AddressPortal Ae Castilla
4-42-4-209 Victoria
Foreign
Director NameLuis Lopez-Mancisidor
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 08 September 2006)
RoleCompany Director
Correspondence AddressCastello 91.6 D
Madrid 28006
Foreign
Director NameCortez Pereda Vavier
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySpannish
StatusResigned
Appointed24 May 1991(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 1997)
RoleExport Manager
Correspondence AddressCi Pintor Tomas Alfara No 3 - 2
Deha Vitoria
Foreign
Director NameDerek John Reilly
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 May 2004)
RoleGeneral Manager
Correspondence Address4 Ridings Close
Chipping Sodbury
Bristol
BS17 6NP
Director NameMr Paul Andrew McCammon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 13 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address136 Worcester Road
Droitwich
Worcestershire
WR9 8AN

Contact

Websitetubetrade.com
Telephone01905 791000
Telephone regionWorcester

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£7,212,685
Gross Profit£740,366
Net Worth£727,901
Cash£122,530
Current Liabilities£4,749,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Charges

17 March 2022Delivered on: 21 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 January 2022Delivered on: 25 January 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 23 December 2013
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
17 March 2022Delivered on: 23 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
12 August 2013Delivered on: 24 August 2013
Satisfied on: 12 December 2013
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 May 2008Delivered on: 27 May 2008
Satisfied on: 11 December 2014
Persons entitled: Dbs Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 May 2008Delivered on: 27 May 2008
Satisfied on: 11 December 2014
Persons entitled: Dbs Bank Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charged assets being all moneys at any time paid or due to the chargor under or in relation to any contract for the sale of any goods comprising the pledeged assets see image for full details.
Fully Satisfied
22 May 1998Delivered on: 10 June 1998
Satisfied on: 12 December 2013
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 January 1994Delivered on: 7 January 1994
Satisfied on: 12 December 2013
Persons entitled: Banco Exterior De Espana Sa

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the f/h property k/a unit q stover trading estate yate. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 January 1994Delivered on: 5 January 1994
Satisfied on: 1 November 1997
Persons entitled: Banco Exterior De Espana Sa

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 February 2024Registration of charge 021874920011, created on 27 February 2024 (14 pages)
22 September 2023Full accounts made up to 31 March 2023 (30 pages)
19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 March 2022 (31 pages)
26 September 2022Director's details changed for David Anthony Howells on 1 September 2022 (2 pages)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
23 March 2022Registration of charge 021874920010, created on 17 March 2022 (13 pages)
21 March 2022Registration of charge 021874920009, created on 17 March 2022 (16 pages)
25 January 2022Registration of charge 021874920008, created on 25 January 2022 (24 pages)
25 September 2021Full accounts made up to 31 March 2021 (26 pages)
21 June 2021Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 June 2021Director's details changed for Mr Simon John Knowles on 21 June 2021 (2 pages)
12 April 2021Satisfaction of charge 021874920007 in full (1 page)
16 October 2020Full accounts made up to 31 March 2020 (25 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 March 2019 (24 pages)
21 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
28 May 2019Appointment of Mr Paul Andrew Mccammon as a director on 1 May 2019 (2 pages)
4 October 2018Full accounts made up to 31 March 2018 (23 pages)
26 July 2018Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page)
18 July 2018Director's details changed for Mr Simon John Knowles on 16 June 2018 (2 pages)
18 July 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
6 October 2017Full accounts made up to 31 March 2017 (23 pages)
6 October 2017Full accounts made up to 31 March 2017 (23 pages)
9 August 2017Notification of South West Structurals Limited as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of South West Structurals Limited as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of South West Structurals Limited as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
30 November 2016Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages)
30 November 2016Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages)
9 October 2016Full accounts made up to 31 March 2016 (20 pages)
9 October 2016Full accounts made up to 31 March 2016 (20 pages)
9 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 191,462.46
(20 pages)
9 August 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 191,462.46
(20 pages)
24 September 2015Full accounts made up to 31 March 2015 (18 pages)
24 September 2015Full accounts made up to 31 March 2015 (18 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 191,462.46
(8 pages)
10 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 191,462.46
(8 pages)
8 July 2015Director's details changed for David Anthony Howells on 8 July 2015 (2 pages)
8 July 2015Director's details changed for David Anthony Howells on 8 July 2015 (2 pages)
8 July 2015Director's details changed for David Anthony Howells on 8 July 2015 (2 pages)
7 July 2015Director's details changed for Paul Robert Wilson on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Paul Robert Wilson on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Paul Robert Wilson on 7 July 2015 (2 pages)
11 December 2014Satisfaction of charge 4 in full (4 pages)
11 December 2014Satisfaction of charge 5 in full (4 pages)
11 December 2014Satisfaction of charge 5 in full (4 pages)
11 December 2014Satisfaction of charge 4 in full (4 pages)
17 September 2014Full accounts made up to 31 March 2014 (18 pages)
17 September 2014Full accounts made up to 31 March 2014 (18 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 191,462.46
(16 pages)
2 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 191,462.46
(16 pages)
24 June 2014Director's details changed for Mr Simon Knowles on 16 June 2014 (3 pages)
24 June 2014Director's details changed for Mr Simon Knowles on 16 June 2014 (3 pages)
23 December 2013Registration of charge 021874920007 (34 pages)
23 December 2013Registration of charge 021874920007 (34 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 021874920006 in full (4 pages)
12 December 2013Satisfaction of charge 021874920006 in full (4 pages)
12 December 2013Satisfaction of charge 3 in full (4 pages)
12 December 2013Satisfaction of charge 2 in full (4 pages)
12 December 2013Satisfaction of charge 3 in full (4 pages)
2 October 2013Full accounts made up to 31 March 2013 (18 pages)
2 October 2013Full accounts made up to 31 March 2013 (18 pages)
24 August 2013Registration of charge 021874920006 (36 pages)
24 August 2013Registration of charge 021874920006 (36 pages)
1 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (16 pages)
1 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (16 pages)
2 October 2012Full accounts made up to 31 March 2012 (18 pages)
2 October 2012Full accounts made up to 31 March 2012 (18 pages)
2 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (16 pages)
2 August 2012Annual return made up to 24 May 2012 with a full list of shareholders (16 pages)
28 September 2011Full accounts made up to 31 March 2011 (18 pages)
28 September 2011Full accounts made up to 31 March 2011 (18 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (19 pages)
4 August 2011Second filing of AR01 previously delivered to Companies House made up to 24 May 2011 (19 pages)
25 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 4TH August 2011.
(17 pages)
25 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 4TH August 2011.
(17 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
19 July 2011Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages)
18 July 2011Termination of appointment of Paul Mccammon as a director (2 pages)
18 July 2011Termination of appointment of Paul Mccammon as a director (2 pages)
24 September 2010Appointment of Paul Andrew Mccammon as a director (3 pages)
24 September 2010Appointment of Paul Andrew Mccammon as a director (3 pages)
20 September 2010Full accounts made up to 31 March 2010 (18 pages)
20 September 2010Full accounts made up to 31 March 2010 (18 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (19 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (19 pages)
4 November 2009Full accounts made up to 31 March 2009 (19 pages)
4 November 2009Full accounts made up to 31 March 2009 (19 pages)
12 August 2009Secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
12 August 2009Secretary's change of particulars / paul campbell / 06/08/2009 (1 page)
22 June 2009Return made up to 24/05/09; full list of members (7 pages)
22 June 2009Return made up to 24/05/09; full list of members (7 pages)
5 September 2008Full accounts made up to 31 March 2008 (19 pages)
5 September 2008Full accounts made up to 31 March 2008 (19 pages)
24 June 2008Director's change of particulars / david howells / 09/06/2008 (1 page)
24 June 2008Director's change of particulars / david howells / 09/06/2008 (1 page)
17 June 2008Return made up to 24/05/08; full list of members (5 pages)
17 June 2008Return made up to 24/05/08; full list of members (5 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 September 2007Full accounts made up to 31 March 2007 (21 pages)
13 September 2007Full accounts made up to 31 March 2007 (21 pages)
23 July 2007Return made up to 24/05/07; full list of members (3 pages)
23 July 2007Return made up to 24/05/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 March 2006 (20 pages)
12 October 2006Full accounts made up to 31 March 2006 (20 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
24 May 2006Return made up to 24/05/06; full list of members (3 pages)
24 May 2006Return made up to 24/05/06; full list of members (3 pages)
3 August 2005Full accounts made up to 31 March 2005 (19 pages)
3 August 2005Full accounts made up to 31 March 2005 (19 pages)
1 June 2005Return made up to 24/05/05; full list of members (8 pages)
1 June 2005Return made up to 24/05/05; full list of members (8 pages)
22 September 2004Full accounts made up to 31 March 2004 (19 pages)
22 September 2004Full accounts made up to 31 March 2004 (19 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
18 June 2004New director appointed (3 pages)
18 June 2004New director appointed (3 pages)
28 May 2004Return made up to 24/05/04; full list of members (8 pages)
28 May 2004Return made up to 24/05/04; full list of members (8 pages)
14 February 2004Particulars of contract relating to shares (3 pages)
14 February 2004Ad 03/02/03--------- £ si [email protected] (2 pages)
14 February 2004Ad 03/02/03--------- £ si [email protected] (2 pages)
14 February 2004Particulars of contract relating to shares (3 pages)
9 December 2003Ad 03/02/03--------- £ si [email protected] (2 pages)
9 December 2003Ad 03/02/03--------- £ si [email protected] (2 pages)
30 October 2003Full accounts made up to 31 March 2003 (20 pages)
30 October 2003Full accounts made up to 31 March 2003 (20 pages)
18 July 2003Return made up to 24/05/03; full list of members (7 pages)
18 July 2003Return made up to 24/05/03; full list of members (7 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 December 2002Full accounts made up to 31 March 2002 (17 pages)
16 December 2002Full accounts made up to 31 March 2002 (17 pages)
26 September 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
26 September 2002Delivery ext'd 3 mth 31/03/02 (2 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
16 June 2002Return made up to 24/05/02; full list of members (7 pages)
3 August 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
3 August 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
2 August 2001Full accounts made up to 31 December 2000 (15 pages)
4 June 2001Return made up to 24/05/01; full list of members (7 pages)
4 June 2001Return made up to 24/05/01; full list of members (7 pages)
1 June 2000Secretary's particulars changed (1 page)
1 June 2000Return made up to 24/05/00; full list of members (10 pages)
1 June 2000Secretary's particulars changed (1 page)
1 June 2000Return made up to 24/05/00; full list of members (10 pages)
13 April 2000Full accounts made up to 31 December 1999 (15 pages)
13 April 2000Full accounts made up to 31 December 1999 (15 pages)
17 June 1999Return made up to 24/05/99; full list of members (10 pages)
17 June 1999Return made up to 24/05/99; full list of members (10 pages)
27 April 1999Full accounts made up to 31 December 1998 (15 pages)
27 April 1999Full accounts made up to 31 December 1998 (15 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
31 January 1999New director appointed (1 page)
31 January 1999New director appointed (1 page)
10 June 1998Particulars of mortgage/charge (8 pages)
10 June 1998Particulars of mortgage/charge (8 pages)
29 May 1998Full accounts made up to 31 December 1997 (15 pages)
29 May 1998Full accounts made up to 31 December 1997 (15 pages)
5 November 1997Auditor's resignation (2 pages)
5 November 1997Auditor's resignation (2 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1997Full accounts made up to 31 December 1996 (17 pages)
15 July 1997Full accounts made up to 31 December 1996 (17 pages)
3 June 1997Return made up to 24/05/97; full list of members (7 pages)
3 June 1997Return made up to 24/05/97; full list of members (7 pages)
25 May 1997Registered office changed on 25/05/97 from: 439 salisbury house, london wall, london, EC2M 5QQ (1 page)
25 May 1997Registered office changed on 25/05/97 from: 439 salisbury house london wall london EC2M 5QQ (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (3 pages)
30 January 1997New director appointed (3 pages)
30 January 1997Director resigned (1 page)
20 June 1996Full accounts made up to 31 December 1995 (16 pages)
20 June 1996Full accounts made up to 31 December 1995 (16 pages)
25 May 1996Return made up to 24/05/96; full list of members (6 pages)
25 May 1996Return made up to 24/05/96; full list of members (6 pages)
24 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 1996Ad 19/12/95--------- £ si 38000@1=38000 £ ic 152985/190985 (2 pages)
24 January 1996Ad 19/12/95--------- £ si 38000@1=38000 £ ic 152985/190985 (2 pages)
6 July 1995Full accounts made up to 31 December 1994 (16 pages)
6 July 1995Full accounts made up to 31 December 1994 (16 pages)
6 June 1995Return made up to 24/05/95; no change of members (4 pages)
6 June 1995Return made up to 24/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 July 1988Company name changed\certificate issued on 06/07/88 (2 pages)
6 July 1988Company name changed\certificate issued on 06/07/88 (2 pages)
3 November 1987Incorporation (14 pages)
3 November 1987Incorporation (14 pages)